FOUNDRY 3 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/11/2423 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

14/11/2414 November 2024 Notification of Foundry 3 Trustee Limited as a person with significant control on 2024-10-23

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

14/11/2414 November 2024 Cessation of Alexander James Butler as a person with significant control on 2024-10-23

View Document

14/11/2414 November 2024 Cessation of Matthew John Baker as a person with significant control on 2024-10-23

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

21/09/2421 September 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Director's details changed for Alexander James Butler on 2024-07-10

View Document

11/07/2411 July 2024 Change of details for Alexander James Butler as a person with significant control on 2024-07-10

View Document

11/07/2411 July 2024 Registered office address changed from 89 Dedworth Road Windsor SL4 5BB England to 54 Vale Road Windsor SL4 5LA on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Matthew John Baker on 2024-07-10

View Document

11/07/2411 July 2024 Change of details for Matthew John Baker as a person with significant control on 2024-07-10

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Change of details for Matthew John Baker as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Matthew John Baker on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

22/07/2122 July 2021 Change of details for Matthew John Baker as a person with significant control on 2021-07-01

View Document

22/07/2122 July 2021 Registered office address changed from 20-22 Wenlock Road London London N1 7GU England to 89 Dedworth Road Windsor SL4 5BB on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Matthew John Baker on 2021-07-14

View Document

22/07/2122 July 2021 Director's details changed for Alexander James Butler on 2021-07-14

View Document

22/07/2122 July 2021 Change of details for Alexander James Butler as a person with significant control on 2021-07-01

View Document

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

05/07/195 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BLACKMORE-SQUIRES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM THE CLOCK HOUSE KEMPSHOTT PARK DUMMER HAMPSHIRE RG25 2DB UNITED KINGDOM

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

05/07/185 July 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM THE COACH HOUSE KEMPSHOTT PARK DUMMER HAMPSHIRE RG25 2DB UNITED KINGDOM

View Document

08/02/188 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company